Company NameBRYN Optical Practice Limited
DirectorStefanie Jane Becker Le Cerf
Company StatusActive
Company Number04522398
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Stefanie Jane Becker Le Cerf
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 7 months
RoleOptician
Country of ResidenceEngland
Correspondence Address111 Hill Top Road
Rainford
St. Helens
Merseyside
WA11 7QS
Secretary NameBeryl Becker Le Cerf
NationalityBritish
StatusResigned
Appointed16 September 2002(2 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2007)
RoleManager
Correspondence Address29a Park Road
Golborne
Warrington
WA3 3PU
Secretary NameBrian Burrow
NationalityBritish
StatusResigned
Appointed01 December 2007(5 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address116 Upholland Road
Billinge
Wigan
Lancashire
WN5 7JQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Telephone01942 722711
Telephone regionWigan

Location

Registered AddressSimply Eyes 24 Heath Street
Golborne
Warrington
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Shareholders

2 at £1Miss S.j. Becker-le Cerf
100.00%
Ordinary

Financials

Year2014
Net Worth£230,289
Cash£67,709
Current Liabilities£32,092

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

1 February 2024Micro company accounts made up to 31 August 2023 (5 pages)
22 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 31 August 2022 (5 pages)
19 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
9 February 2022Micro company accounts made up to 31 August 2021 (5 pages)
20 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
21 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
31 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
9 January 2018Registered office address changed from 10 Downall Green Road Bryn Wigan WN4 0DH to Simply Eyes 24 Heath Street Golborne Warrington WA3 3AD on 9 January 2018 (1 page)
8 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
8 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
14 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Stefanie Jane Becker Le Cerf on 17 August 2010 (2 pages)
8 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Stefanie Jane Becker Le Cerf on 17 August 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 September 2009Return made up to 17/08/09; full list of members (3 pages)
25 September 2009Director's change of particulars / stefanie becker le cerf / 01/02/2009 (1 page)
25 September 2009Return made up to 17/08/09; full list of members (3 pages)
25 September 2009Director's change of particulars / stefanie becker le cerf / 01/02/2009 (1 page)
24 June 2009Registered office changed on 24/06/2009 from 116 upholland road billinge nr wigan WN5 7JQ (1 page)
24 June 2009Registered office changed on 24/06/2009 from 116 upholland road billinge nr wigan WN5 7JQ (1 page)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 October 2008Return made up to 17/08/08; full list of members (3 pages)
1 October 2008Return made up to 17/08/08; full list of members (3 pages)
29 May 2008Appointment terminated secretary brian burrow (1 page)
29 May 2008Appointment terminated secretary brian burrow (1 page)
5 March 2008Appointment terminated secretary beryl becker le cerf (1 page)
5 March 2008Appointment terminated secretary beryl becker le cerf (1 page)
5 March 2008Secretary appointed brian burrow (2 pages)
5 March 2008Secretary appointed brian burrow (2 pages)
26 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 September 2007Return made up to 17/08/07; no change of members (6 pages)
4 September 2007Return made up to 17/08/07; no change of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 August 2006Return made up to 17/08/06; full list of members (6 pages)
29 August 2006Return made up to 17/08/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 August 2005Return made up to 17/08/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2005Return made up to 17/08/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 August 2004Return made up to 17/08/04; full list of members (6 pages)
12 August 2004Return made up to 17/08/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 August 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2002Director's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: 52 walton road warrington WA4 6NL (2 pages)
27 September 2002Registered office changed on 27/09/02 from: 52 walton road warrington WA4 6NL (2 pages)
27 September 2002New director appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
6 September 2002Director resigned (2 pages)
6 September 2002Secretary resigned (2 pages)
6 September 2002Secretary resigned (2 pages)
6 September 2002Registered office changed on 06/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
6 September 2002Company name changed bryan optical practice LIMITED\certificate issued on 06/09/02 (2 pages)
6 September 2002Company name changed bryan optical practice LIMITED\certificate issued on 06/09/02 (2 pages)
6 September 2002Director resigned (2 pages)
30 August 2002Incorporation (14 pages)
30 August 2002Incorporation (14 pages)